Company NameL Quinlan Limited
Company StatusDissolved
Company NumberSC510953
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lynn Quinlan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(same day as company formation)
RoleLogistics Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 July 2015(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
17 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2019Statement by Directors (1 page)
17 January 2019Solvency Statement dated 09/01/19 (1 page)
17 January 2019Statement of capital on 17 January 2019
  • GBP 1.00
(3 pages)
27 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
15 November 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
15 November 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
1 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Notification of Lynn Quinlan as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
1 August 2017Notification of Lynn Quinlan as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
8 January 2016Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages)
8 January 2016Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages)
8 January 2016Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages)
8 January 2016Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages)
14 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1.00
(4 pages)
14 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1.00
(4 pages)
14 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1.00
(4 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP .1
(42 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP .1
(42 pages)